Dissolved 2017-10-24
Company Information for ELIZABETH TODD DESIGNS UK LIMITED
LYTHAM ST ANNES, LANCASHIRE, FY8,
|
Company Registration Number
06657579
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | |
---|---|
ELIZABETH TODD DESIGNS UK LIMITED | |
Legal Registered Office | |
LYTHAM ST ANNES LANCASHIRE FY8 Other companies in FY8 | |
Company Number | 06657579 | |
---|---|---|
Date formed | 2008-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-10-21 14:47:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA TOWERS |
||
SOPHIE GARRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GARRATT / 20/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA TOWERS / 20/04/2016 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GARRATT / 10/08/2011 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 28/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SOPHIE GARRATT | |
288a | SECRETARY APPOINTED AMANDA TOWERS | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED THE PORTMAN ESTATE NOMINEES (TWO) LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 28,970 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 28,882 |
Creditors Due Within One Year | 2012-08-01 | £ 4,100 |
Creditors Due Within One Year | 2011-08-01 | £ 4,050 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELIZABETH TODD DESIGNS UK LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 380 |
Cash Bank In Hand | 2011-08-01 | £ 375 |
Current Assets | 2012-08-01 | £ 5,730 |
Current Assets | 2011-08-01 | £ 5,575 |
Fixed Assets | 2012-08-01 | £ 16,230 |
Fixed Assets | 2011-08-01 | £ 16,230 |
Shareholder Funds | 2012-08-01 | £ 11,110 |
Shareholder Funds | 2011-08-01 | £ 11,127 |
Stocks Inventory | 2012-08-01 | £ 5,350 |
Stocks Inventory | 2011-08-01 | £ 5,200 |
Tangible Fixed Assets | 2012-08-01 | £ 16,230 |
Tangible Fixed Assets | 2011-08-01 | £ 16,230 |
Debtors and other cash assets
ELIZABETH TODD DESIGNS UK LIMITED owns 1 domain names.
elizabethtodd.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ELIZABETH TODD DESIGNS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |